- Company Overview for CRUXTON RENEWABLE ENERGY LIMITED (13191921)
- Filing history for CRUXTON RENEWABLE ENERGY LIMITED (13191921)
- People for CRUXTON RENEWABLE ENERGY LIMITED (13191921)
- More for CRUXTON RENEWABLE ENERGY LIMITED (13191921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with updates | |
26 Nov 2024 | AP01 | Appointment of Mr Mark Anthony Harding as a director on 26 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Christina Allen as a director on 8 November 2024 | |
06 Nov 2024 | PSC02 | Notification of Enviromena Developments Uk Ii Limited as a person with significant control on 30 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Enviromena Developments Uk Limited as a person with significant control on 30 October 2024 | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jul 2024 | AP01 | Appointment of Mrs Christina Allen as a director on 4 July 2024 | |
05 Jul 2024 | AP01 | Appointment of Mr Christopher David Marsh as a director on 4 July 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Richard Leonard Simmonds as a director on 4 July 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Nimesh Raghavendra Kamath as a director on 4 July 2024 | |
05 Jul 2024 | PSC02 | Notification of Enviromena Developments Uk Limited as a person with significant control on 4 July 2024 | |
05 Jul 2024 | PSC07 | Cessation of Sedgwick Solar 4 Limited as a person with significant control on 4 July 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH England to Unit 15-16 Diddenham Court Lambwood Hill, Grazeley Reading Berkshire RG7 1JQ on 5 July 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jun 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
03 May 2022 | PSC05 | Change of details for Sedgwick Solar 4 Limited as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC02 | Notification of Sedgwick Solar 4 Limited as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Me Developments Iii Limited as a person with significant control on 1 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ United Kingdom to 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Cabell Conner Fisher as a director on 1 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Nimesh Raghavendra Kamath as a director on 1 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Christopher David Marsh as a director on 1 April 2022 |